Search icon

BUSINESS ASSISTANTS, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS ASSISTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSINESS ASSISTANTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2004 (21 years ago)
Date of dissolution: 19 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: P04000067825
FEI/EIN Number 201040886

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 305 KELTNER COURT, SPRING HILL, FL, 34609
Mail Address: 305 KELTNER COURT, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRADY JOHN D DSTP 305 KELTNER COURT, SPRING HILL, FL, 34609
GRADY JOHN DIII Director 19406 SUNSET BAY DRIVE, LAND O LAKES, FL, 34638
GRADY JOHN D Agent 305 KELTNER COURT, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-19 - -
AMENDMENT 2015-07-22 - -
REGISTERED AGENT NAME CHANGED 2007-01-03 GRADY, JOHN DDST -
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 305 KELTNER COURT, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2005-05-02 305 KELTNER COURT, SPRING HILL, FL 34609 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
Amendment 2015-07-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State